You are here: bizstats.co.uk > a-z index > H list > HP list

Hpp Estates Limited MANCHESTER


Hpp Estates started in year 2002 as Private Limited Company with registration number 04359628. The Hpp Estates company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Manchester at Scottfield Road. Postal code: OL8 1LA. Since 2002-05-15 Hpp Estates Limited is no longer carrying the name Milecastle Estates.

At the moment there are 2 directors in the the company, namely Martin H. and Stephen H.. In addition one secretary - Richard M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hpp Estates Limited Address / Contact

Office Address Scottfield Road
Office Address2 Oldham
Town Manchester
Post code OL8 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359628
Date of Incorporation Thu, 24th Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Richard M.

Position: Secretary

Appointed: 01 May 2003

Martin H.

Position: Director

Appointed: 28 January 2002

Stephen H.

Position: Director

Appointed: 28 January 2002

Deborah H.

Position: Director

Appointed: 28 January 2002

Resigned: 04 April 2008

Malcolm H.

Position: Director

Appointed: 28 January 2002

Resigned: 04 April 2008

Stephen H.

Position: Secretary

Appointed: 28 January 2002

Resigned: 01 May 2003

Nigel H.

Position: Secretary

Appointed: 28 January 2002

Resigned: 26 February 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2002

Resigned: 28 January 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 2002

Resigned: 28 January 2002

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Ashroad Limited from Oldham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin H. This PSC has significiant influence or control over the company,. Moving on, there is Stephen H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ashroad Limited

Hill's Panel Products Limited Scottfield Road, Oldham, Lancashire, OL8 1LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12475325
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hpp Pinnacle Limited

Hpp Pinnacle Limited Scottfield Road, Oldham, Lancashire, OL8 1LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06550917
Notified on 10 March 2020
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Milecastle Estates May 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 0291 1342 2481 8864245 913620
Current Assets669 570248 034734 015252 786251 324256 813403 931
Debtors667 541246 900731 767250 900250 900250 900403 311
Net Assets Liabilities2 912 8012 974 1733 165 6023 461 9293 828 6094 542 5204 924 752
Other Debtors667 541246 900731 767250 900250 900250 900399 478
Property Plant Equipment109 02791 72774 42757 12739 82722 52711 104
Other
Accumulated Depreciation Impairment Property Plant Equipment63 97181 27198 571115 871133 171150 471161 894
Amounts Owed To Group Undertakings548 173487 9781 772 472924 586   
Average Number Employees During Period  33333
Bank Borrowings Overdrafts148 72194 81188 34681 73174 83966 96559 862
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment109 02762 35452 104    
Corporation Tax Payable51 35058 16160 37483 80087 06288 08792 267
Creditors171 17399 41488 34681 73174 83966 96559 862
Disposals Investment Property Fair Value Model  349 406    
Finance Lease Liabilities Present Value Total22 4524 603     
Finance Lease Payments Owing Minimum Gross46 59022 4524 603    
Fixed Assets3 772 5604 371 7634 441 2384 423 9384 753 5524 738 7404 760 883
Increase From Depreciation Charge For Year Property Plant Equipment 17 30017 30017 30017 30017 30011 423
Investment Property3 663 5334 280 0364 366 8114 366 8114 713 7254 716 2134 749 779
Investment Property Fair Value Model 4 280 0364 366 8114 366 8114 713 7254 716 2134 749 779
Net Current Assets Liabilities-681 702-1 291 690-1 177 686-873 472-844 289-120 487231 732
Other Creditors494 942870 6235 853110 672979 413259 40249 912
Other Taxation Social Security Payable80767284284022 77822 73122 940
Property Plant Equipment Gross Cost172 998172 998172 998172 998172 998172 998 
Provisions For Liabilities Balance Sheet Subtotal6 8846 4869 6046 8065 8158 7688 001
Total Assets Less Current Liabilities3 090 8583 080 0733 263 5523 550 4663 909 2634 618 2534 992 615
Trade Creditors Trade Payables 68 51865 800    
Trade Debtors Trade Receivables      3 833

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements